Search icon

FLOCCUZIO CONSTRUCTION LLC

Company Details

Name: FLOCCUZIO CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2017 (8 years ago)
Entity Number: 5143373
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 617 SETTLES HILL ROAD, ALTAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
MICHAEL FLOCCUZIO DOS Process Agent 617 SETTLES HILL ROAD, ALTAMONT, NY, United States, 12009

Filings

Filing Number Date Filed Type Effective Date
221115002891 2022-11-15 BIENNIAL STATEMENT 2021-05-01
210217060010 2021-02-17 BIENNIAL STATEMENT 2019-05-01
170810000070 2017-08-10 CERTIFICATE OF PUBLICATION 2017-08-10
170525010115 2017-05-25 ARTICLES OF ORGANIZATION 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9687777205 2020-04-28 0248 PPP 250 SUITS RD, DUANESBURG, NY, 12056-3500
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DUANESBURG, SCHENECTADY, NY, 12056-3500
Project Congressional District NY-20
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13748.47
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State